Advanced company searchLink opens in new window

CLOCK END LIMITED

Company number 04541943

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2023 AA Micro company accounts made up to 31 March 2022
05 Nov 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 Nov 2021 CS01 Confirmation statement made on 23 September 2021 with updates
19 Mar 2021 AA Micro company accounts made up to 31 March 2020
21 Oct 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
21 Oct 2020 PSC02 Notification of Landmark Mosaics Ltd as a person with significant control on 1 April 2020
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Nov 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
09 Jan 2018 AA Micro company accounts made up to 31 March 2017
04 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
09 Jan 2017 AP01 Appointment of Mrs Caroline Nicola Popeck as a director on 9 January 2017
09 Jan 2017 TM02 Termination of appointment of Caroline Nicola Popeck as a secretary on 9 January 2017
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
25 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
05 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
17 Nov 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 250
03 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
15 Nov 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-11-15
  • GBP 250
15 Nov 2014 AD01 Registered office address changed from 4 Griffith Street Rushden Northamptonshire NN10 0RL to 22 Lansdowne Road Bedford MK40 2BU on 15 November 2014
01 Nov 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 250